Search icon

SHINE 32, INC.

Company Details

Name: SHINE 32, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2003 (22 years ago)
Entity Number: 2916112
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 35 WEST 32ND STREET, NEW YORK, NY, United States, 10001
Address: 35 WEST 32ND ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SHINE 32, INC. DOS Process Agent 35 WEST 32ND ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SUNGMI SHIN-MCBRIDE Chief Executive Officer 35 WEST 32ND STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 35 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-06-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-05-17 2023-05-17 Address 35 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-06-01 Address 35 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-06-01 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230601001159 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230517002928 2023-05-17 BIENNIAL STATEMENT 2021-06-01
190613060344 2019-06-13 BIENNIAL STATEMENT 2019-06-01
150918002017 2015-09-18 BIENNIAL STATEMENT 2015-06-01
030606000300 2003-06-06 CERTIFICATE OF INCORPORATION 2003-06-06

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
106000.00
Total Face Value Of Loan:
427000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3300.00
Total Face Value Of Loan:
3300.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3300
Current Approval Amount:
3300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3334.19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State